B2B Collect Ltd is a private limited company. Formerly, it was called B2B Collect.co.uk Ltd (changed on 2023-07-18). Situated at 111 Piccadilly, Manchester M1 2HY, the above-mentioned 3 years old firm was incorporated on 2020-12-24 and is officially classified as "activities of collection agencies" (Standard Industrial Classification: 82911). 2 directors can be found in the business: Janet F. (appointed on 24 December 2020), Darren J. (appointed on 24 December 2020).
About
Name: B2b Collect Ltd
Number: 13099715
Incorporation date: 2020-12-24
End of financial year: 31 December
Address:
111 Piccadilly
Manchester
M1 2HY
SIC code:
82911 - Activities of collection agencies
Company staff
People with significant control
Janet F.
24 December 2020
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Darren J.
24 December 2020
Nature of control:
50,01-75% shares
50,01-75% voting rights
50,01-75% shares
right to appoint and remove directors
The deadline for B2B Collect Ltd confirmation statement filing is 2024-01-06. The previous confirmation statement was submitted on 2022-12-23. The target date for a subsequent annual accounts filing is 30 September 2024. Most current accounts filing was filed for the time period up to 31 December 2022.
2 persons of significant control are listed in the official register, namely: Janet F. that owns 1/2 or less of shares, 1/2 or less of voting rights. Darren J. that owns over 1/2 to 3/4 of shares, over 1/2 to 3/4 of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Change of name
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
PSC04
Change to a person with significant control 3rd April 2023
filed on: 6th, January 2024
| persons with significant control
Free Download
(2 pages)
Type
Free download
PSC04
Change to a person with significant control 3rd April 2023
filed on: 6th, January 2024
| persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control 3rd April 2023
filed on: 5th, January 2024
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 23rd December 2023
filed on: 5th, January 2024
| confirmation statement
Free Download
(4 pages)
AD01
Change of registered address from 1st Floor Bauhaus 27 Quay Street Manchester M3 3GY England on 15th September 2023 to 111 Piccadilly Manchester M1 2HY
filed on: 15th, September 2023
| address
Free Download
(1 page)
CERTNM
Company name changed B2B collect.co.uk LTDcertificate issued on 18/07/23
filed on: 18th, July 2023
| change of name
Free Download
(3 pages)
NM01
Change of name by resolution
change of name
AA
Micro company accounts made up to 31st December 2022
filed on: 7th, June 2023
| accounts
Free Download
(2 pages)
PSC04
Change to a person with significant control 26th April 2023
filed on: 26th, April 2023
| persons with significant control
Free Download
(2 pages)
CH01
On 26th April 2023 director's details were changed
filed on: 26th, April 2023
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 23rd December 2022
filed on: 2nd, January 2023
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st December 2021
filed on: 7th, September 2022
| accounts
Free Download
(2 pages)
AD01
Change of registered address from PO Box 793 PO Box 793 Oldham Greater Manchester OL1 9TR England on 1st September 2022 to 1st Floor Bauhaus 27 Quay Street Manchester M3 3GY
filed on: 1st, September 2022
| address
Free Download
(1 page)
AD01
Change of registered address from 881 Manchester Road Rochdale OL11 2st England on 24th January 2022 to PO Box 793 PO Box 793 Oldham Greater Manchester OL1 9TR
filed on: 24th, January 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 23rd December 2021
filed on: 24th, January 2022
| confirmation statement
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 24th, December 2020
| incorporation